BRITISH LAND BROADGATE 2005 LIMITED
Overview
| Company Name | BRITISH LAND BROADGATE 2005 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05301646 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH LAND BROADGATE 2005 LIMITED?
- Development of building projects (41100) / Construction
Where is BRITISH LAND BROADGATE 2005 LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH LAND BROADGATE 2005 LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAWNCABLE LIMITED | Dec 01, 2004 | Dec 01, 2004 |
What are the latest accounts for BRITISH LAND BROADGATE 2005 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRITISH LAND BROADGATE 2005 LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for BRITISH LAND BROADGATE 2005 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 27 pages | AA | ||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Kelly Marie Cleveland on Oct 25, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Kelly Marie Cleveland as a director on Oct 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Darren Windsor Richards as a director on Oct 18, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Hursh Shah on Feb 26, 2021 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||
Confirmation statement made on May 13, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 23 pages | AA | ||
Appointment of Mr Darren Windsor Richards as a director on Mar 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Timothy Andrew Roberts as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 21 pages | AA | ||
Termination of appointment of Madeleine Elizabeth Cosgrave as a director on Jan 17, 2018 | 1 pages | TM01 | ||
Termination of appointment of Deepa Kewal Devani as a director on Jan 17, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of BRITISH LAND BROADGATE 2005 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| LOCKYER, David Ian | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 157840890001 | |||||||||
| OGIER, Kelly Marie | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | New Zealander | 177588030002 | |||||||||
| SHAH, Hursh | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 162123940003 | |||||||||
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
| PENRICE, Victoria Margaret | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 190034130001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AGARWAL, Abhishek | Director | 5 Grosvenor Square W1K 4AF London Flat 9 United Kingdom | United Kingdom | British | 162657380001 | |||||||||
| BARZYCKI, Sarah Morrell | Director | Sandown Road KT10 9TT Esher 27 Surrey | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 32809050044 | |||||||||
| BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||||||
| BINGEL, Peter | Director | 126 Bedford Hill Balham SW12 9HW London Flat 1 United Kingdom | United Kingdom | British | 153930130001 | |||||||||
| BINGEL, Peter | Director | 126 Bedford Hill Balham SW12 9HW London Flat 1 United Kingdom | United Kingdom | British | 153930130001 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | 32809000002 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House | United Kingdom | British | 104301920001 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 104301920001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| COSGRAVE, Madeleine Elizabeth | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 242984070001 | |||||||||
| DAVIES, Simon David Austin | Director | 40 Berkeley Square W1J 5AL London The Blackstone Group | United Kingdom | British | 147210490001 | |||||||||
| DEVANI, Deepa Kewal | Director | York House 45 Seymour Street W1H 7LX London 1st & 2nd Floor United Kingdom | United Kingdom | British | 133317730001 | |||||||||
| FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 1898090001 | |||||||||
| GRANT, Stuart Morrison | Director | 40 Berkeley Square W1J 5AL London The Blackstone Group | United Kingdom | British | 107533530001 | |||||||||
| HARRIS, Neil Gerrard | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 185199770001 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| KHERA, Anil | Director | 40 Berkely Square W1J 5AL London The Blackstone Group United Kingdom | United Kingdom | British | 124358280001 | |||||||||
| KHERA, Anil | Director | 161-163 Portobello Road W11 2DY London 1st Floor Flat United Kingdom | United Kingdom | British | 124358280001 | |||||||||
| LOCK, James | Director | Montrose Avenue NW6 6LB London 28 United Kingdom | United Kingdom | British | 160352770001 | |||||||||
| LYLE, Adam Nicholas | Director | 40 Berkeley Square W1J 5AL London The Blackstone Group | Uk | British | 147194190001 | |||||||||
| MAWJI-KARIM, Farhad | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 166000930001 | |||||||||
| MOORE, Stephen Howard | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 185276290002 | |||||||||
| MORRISH, Christopher David | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 103643360001 | |||||||||
| PEGLER, Michael John | Director | Gloucester Road TW9 3BT Richmond 65 Surrey United Kingdom | United Kingdom | British | 113065790002 | |||||||||
| PEGLER, Michael John | Director | Gloucester Road TW9 3BT Richmond 65 Surrey United Kingdom | England | British | 113065790004 |
Who are the persons with significant control of BRITISH LAND BROADGATE 2005 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Bluebutton Properties Uk Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0